BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED

BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468258
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Finsbury Circus House
    15 Finsbury Circus
    EC2M 7EB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANVILLE BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITEDMar 09, 2000Mar 09, 2000
    GRANVILLE NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITEDMar 06, 1998Mar 06, 1998
    BACKRALLY LIMITEDNov 19, 1997Nov 19, 1997

    What are the latest accounts for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from * Mint House 77 Mansell Street London E1 8AF* on Jun 16, 2014

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Termination of appointment of Bruce Weir as a director

    1 pagesTM01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Simon Havers as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

    1 pagesAD02

    Director's details changed for Bruce Allan Weir on Dec 31, 2011

    2 pagesCH01

    Annual return made up to Nov 19, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Appointment of Bruce Allan Weir as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Michael Proudlock as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed granville baird northern private equity fund (general partner) LIMITED\certificate issued on 13/12/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2010

    Change company name resolution on Nov 23, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Nov 19, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Who are the officers of BAIRD NORTHERN PRIVATE EQUITY FUND (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    HARPER, Christopher John
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    UkBritishDirector174644880001
    RIDGE, Alison
    22 Inglethorpe Street
    Fulham
    SW6 6NT London
    Secretary
    22 Inglethorpe Street
    Fulham
    SW6 6NT London
    BritishInvestment Director57243310001
    GRANVILLE BAIRD SECRETARIES LIMITED
    Mint House
    77 Mansell Street
    E1 8AF London
    Secretary
    Mint House
    77 Mansell Street
    E1 8AF London
    69554420001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FELL, Michael William
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    Director
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    BritishDevelopment Capitalist114233310001
    FULLER, Mark Stephen Charles
    2 Virginia Chase
    SK8 6JN Cheadle Hulme
    Cheshire
    Director
    2 Virginia Chase
    SK8 6JN Cheadle Hulme
    Cheshire
    Gb-EngBritishDirector81042300001
    HAVERS, Simon William
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    United KingdomBritishInvestment Manager53426230002
    MARTIN, David George
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    BritishDirector34402390007
    OWEN, Mark Philip
    25 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    Director
    25 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    EnglandEnglishDirector43568980001
    PROUDLOCK, Michael John Oliver
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    Director
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    United KingdomBritishDirector2483880002
    WEIR, Bruce Allan
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    Director
    77 Mansell Street
    E1 8AF London
    Mint House
    United Kingdom
    United KingdomBritishFinance Director164570120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0